Entity Name: | EQUITY PROPERTY RELIEF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EQUITY PROPERTY RELIEF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Mar 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P10000018269 |
FEI/EIN Number |
272015199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8722 Allamanda Street, Hudson, FL, 34667, US |
Mail Address: | 8722 Allamanda Street, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD SCOTT | President | 2061 350TH, LAKE CITY, IA, 51449 |
SWAFFORD SEAN | Agent | 8722 Allamanda Street, Hudson, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-04 | 8722 Allamanda Street, Hudson, FL 34667 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-04 | 8722 Allamanda Street, Hudson, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2019-02-04 | 8722 Allamanda Street, Hudson, FL 34667 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-04 | SWAFFORD, SEAN | - |
REINSTATEMENT | 2019-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2010-09-07 | - | - |
AMENDMENT | 2010-07-02 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-02-04 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-09-27 |
ANNUAL REPORT | 2011-09-30 |
ANNUAL REPORT | 2011-06-10 |
ANNUAL REPORT | 2011-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State